Entity Name: | DAJO RESTAURANT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000081418 |
FEI/EIN Number | 205055849 |
Address: | 7119 STATE ROAD 54, PASCO SQUARE SHOPPING CENTER, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 137 SHORE VISTA LANE, GREER, SC, 29651, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOLEY DANIEL J | Agent | 8528 EDGEWATER PLACE BLVD, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
WOOLEY DANIEL J | President | 8528 EDGEWATER PLACE BLVD, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
WOOLEY DANIEL J | Director | 8528 EDGEWATER PLACE BLVD, TAMPA, FL, 33615 |
LELLA JOSEPH M | Director | 8205 MILL CREEK LANE, HUDSON, FL, 34667 |
WOOLEY BILLIE V | Director | 137 SHORE VISTA LANE, GREER, SC, 29651 |
Name | Role | Address |
---|---|---|
LELLA JOSEPH M | Vice President | 8205 MILL CREEK LANE, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
WOOLEY BILLIE V | Secretary | 137 SHORE VISTA LANE, GREER, SC, 29651 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-03-05 | 7119 STATE ROAD 54, PASCO SQUARE SHOPPING CENTER, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-25 | 7119 STATE ROAD 54, PASCO SQUARE SHOPPING CENTER, NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-07-25 |
Domestic Profit | 2006-06-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State